Company NameFast Furious Football Limited
Company StatusDissolved
Company Number05586508
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameTrue Experience Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Adam Christian Murry
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address4 Benellen Road
Talbot Woods
Bournemouth
Dorset
BH4 9LZ
Director NameMr Gregory Randolph Snalam
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 22 January 2013)
RoleEntrepreneur
Country of ResidenceSouth Africa
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Secretary NameMr Malcolm Charles Horton
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutt Hill Farmhouse Westwell Lane
Hothfield
Ashford
Kent
TN26 1AH
Director NameMr Malcolm Charles Horton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTutt Hill Farmhouse Westwell Lane
Hothfield
Ashford
Kent
TN26 1AH
Director NameNeal Rowland
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2008)
RoleTravel Consultant
Correspondence Address23 Fairlawn Grove
Chiswick
W4 5EJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Adam Christian Murry
50.00%
Ordinary
50 at £1Gregory Randolph Snalam
50.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(5 pages)
11 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(5 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
14 June 2010Appointment of Mr Gregory Randolph Snalam as a director (2 pages)
14 June 2010Termination of appointment of Malcolm Horton as a secretary (1 page)
14 June 2010Termination of appointment of Malcolm Horton as a director (1 page)
14 June 2010Termination of appointment of Malcolm Horton as a secretary (1 page)
14 June 2010Termination of appointment of Malcolm Horton as a director (1 page)
14 June 2010Appointment of Mr Gregory Randolph Snalam as a director (2 pages)
15 October 2009Director's details changed for Mr Malcolm Charles Horton on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Adam Christian Murry on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Malcolm Charles Horton on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Adam Christian Murry on 15 October 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts made up to 31 October 2008 (2 pages)
14 January 2009Ad 03/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
14 January 2009Ad 03/12/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
8 December 2008Appointment terminated director neal rowland (1 page)
8 December 2008Appointment Terminated Director neal rowland (1 page)
5 December 2008Company name changed true experience LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed true experience LIMITED\certificate issued on 05/12/08 (2 pages)
23 October 2008Return made up to 07/10/08; full list of members (4 pages)
23 October 2008Return made up to 07/10/08; full list of members (4 pages)
5 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 April 2008Accounts made up to 31 October 2007 (1 page)
10 December 2007Return made up to 07/10/07; full list of members (3 pages)
10 December 2007Return made up to 07/10/07; full list of members (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
16 April 2007Accounts made up to 31 October 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 December 2006Ad 06/10/06--------- £ si 100@1 (2 pages)
6 December 2006Ad 06/10/06--------- £ si 100@1 (2 pages)
13 November 2006Return made up to 07/10/06; full list of members (3 pages)
13 November 2006Return made up to 07/10/06; full list of members (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 October 2005Registered office changed on 10/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 October 2005Director resigned (1 page)
7 October 2005Incorporation (13 pages)
7 October 2005Incorporation (13 pages)